Advanced company searchLink opens in new window

TRADEDRIVE LIMITED

Company number 04379821

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
07 Apr 2017 4.68 Liquidators' statement of receipts and payments to 17 March 2017
10 May 2016 4.68 Liquidators' statement of receipts and payments to 17 March 2016
29 May 2015 4.68 Liquidators' statement of receipts and payments to 17 March 2015
28 Apr 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014
26 Mar 2014 2.24B Administrator's progress report to 18 March 2014
26 Mar 2014 600 Appointment of a voluntary liquidator
18 Mar 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
22 Nov 2013 2.23B Result of meeting of creditors
23 Oct 2013 2.17B Statement of administrator's proposal
08 Oct 2013 2.16B Statement of affairs with form 2.14B
27 Sep 2013 AD01 Registered office address changed from Mayes House Vansittart Estate Windsor Berkshire SL4 1SE on 27 September 2013
26 Sep 2013 2.12B Appointment of an administrator
27 Aug 2013 AA Accounts for a medium company made up to 31 July 2012
01 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1
24 Jan 2013 TM02 Termination of appointment of William Mayes as a secretary
01 May 2012 AA Full accounts made up to 31 July 2011
29 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
03 Aug 2011 AA Full accounts made up to 31 July 2010
22 Feb 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
06 Aug 2010 AA Accounts for a medium company made up to 31 July 2009
02 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Mr Brian Maxwell Gordon on 2 March 2010
02 Mar 2010 CH03 Secretary's details changed for Mr William John Mayes on 2 March 2010